DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, December 2023
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 21st, March 2023
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, March 2023
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 21st, March 2023
|
accounts |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2017/08/01 - the day director's appointment was terminated
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/11. New Address: 29 Ferrers Avenue West Drayton UB7 7AA. Previous address: 9a Apex Accountancy, 9a High Street, Yiewsley West Drayton Middlesex UB7 7QG United Kingdom
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/23. New Address: 9a Apex Accountancy, 9a High Street, Yiewsley West Drayton Middlesex UB7 7QG. Previous address: 29 Ferrers Avenue West Drayton UB7 7AA England
filed on: 23rd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/16
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 12th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/16
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2018/06/30 to 2018/12/31
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/16
filed on: 2nd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 2nd, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/07/17 director's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/17 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, February 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 15th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/12/10. New Address: 29 Ferrers Avenue West Drayton UB7 7AA. Previous address: 123 Ryeland Close West Drayton UB78AY England
filed on: 10th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/16 with full list of members
filed on: 29th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/29
|
capital |
|
NEWINC |
Company registration
filed on: 16th, June 2015
|
incorporation |
Free Download
(8 pages)
|